Name: | MILL-MAX MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1971 (54 years ago) |
Entity Number: | 318865 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 190 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROGER L. BAHNIK | Chief Executive Officer | 190 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 PINE HOLLOW ROAD, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, 0300, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2023-12-11 | Address | 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, 0300, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2023-12-11 | Address | 190 PINE HOLLOW ROAD, OYSTER BAY, NY, 11771, 0300, USA (Type of address: Service of Process) |
1971-12-02 | 2023-12-11 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211002250 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
220224001310 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
140130002077 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120106002218 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091223002531 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State